Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ENSCO 948 LIMITED
Company Information for

ENSCO 948 LIMITED

SPINNINGFIELDS, MANCHESTER, M3,
Company Registration Number
08179707
Private Limited Company
Dissolved

Dissolved 2015-05-05

Company Overview

About Ensco 948 Ltd
ENSCO 948 LIMITED was founded on 2012-08-14 and had its registered office in Spinningfields. The company was dissolved on the 2015-05-05 and is no longer trading or active.

Key Data
Company Name
ENSCO 948 LIMITED
 
Legal Registered Office
SPINNINGFIELDS
MANCHESTER
 
Filing Information
Company Number 08179707
Date formed 2012-08-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-09-30
Date Dissolved 2015-05-05
Type of accounts GROUP
Last Datalog update: 2015-06-08 13:56:20
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ENSCO 948 LIMITED

Current Directors
Officer Role Date Appointed
ARRAN HUNTLEY
Company Secretary 2012-09-26
BRIAN DUNN
Director 2012-09-26
ARRAN HUNTLEY
Director 2012-09-26
DAVID JOHN METCALFE
Director 2012-09-21
STEVEN SCOTT
Director 2012-10-05
Previous Officers
Officer Role Date Appointed Date Resigned
GATELEY SECRETARIES LIMITED
Company Secretary 2012-08-14 2012-09-21
GATELEY INCORPORATIONS LIMITED
Director 2012-08-14 2012-09-21
MICHAEL JAMES WARD
Director 2012-08-14 2012-09-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRIAN DUNN ID SUPPORT SERVICES GROUP LIMITED Director 2008-02-21 CURRENT 2008-02-21 Dissolved 2015-06-16
BRIAN DUNN ID SUPPORT SERVICES HOLDINGS LIMITED Director 2007-02-07 CURRENT 2007-02-07 Dissolved 2014-05-20
BRIAN DUNN ID HVAC & ENERGY LIMITED Director 2004-12-21 CURRENT 2000-10-23 Liquidation
BRIAN DUNN ID FIRE & SECURITY LIMITED Director 2002-11-08 CURRENT 1998-05-19 Liquidation
ARRAN HUNTLEY BDS FIRE AND SECURITY (CONTRACT SERVICES) LIMITED Director 2012-09-04 CURRENT 2004-11-05 Dissolved 2014-09-23
ARRAN HUNTLEY ID FM LIMITED Director 2012-09-04 CURRENT 1998-08-04 Dissolved 2014-01-14
ARRAN HUNTLEY ID ELECTRICAL SERVICES (BDS) LIMITED Director 2012-09-04 CURRENT 2000-09-29 Dissolved 2014-02-04
ARRAN HUNTLEY ID SCOTIA LIMITED Director 2012-09-04 CURRENT 1999-11-11 Dissolved 2014-01-28
ARRAN HUNTLEY BDS FIRE AND SECURITY (NORTHERN) LIMITED Director 2012-09-04 CURRENT 2004-11-05 Dissolved 2014-02-18
ARRAN HUNTLEY ID VISION LIMITED Director 2012-09-04 CURRENT 1984-10-01 Dissolved 2014-01-14
ARRAN HUNTLEY BDS FIRE AND SECURITY LIMITED Director 2012-09-04 CURRENT 1999-11-11 Dissolved 2014-11-04
ARRAN HUNTLEY ELECTRONIC DETECTION & SURVEILLANCE LIMITED Director 2012-09-04 CURRENT 1999-11-09 Dissolved 2014-02-04
ARRAN HUNTLEY ID FACILITIES MANAGEMENT LIMITED Director 2012-09-04 CURRENT 2003-09-29 Dissolved 2014-02-04
ARRAN HUNTLEY ID SUPPORT SERVICES LIMITED Director 2012-09-04 CURRENT 2005-09-14 Dissolved 2014-02-11
ARRAN HUNTLEY SCOTIA ENERGY SAVING SYSTEMS LIMITED Director 2012-09-04 CURRENT 1980-05-29 Liquidation
ARRAN HUNTLEY ID HVAC & ENERGY LIMITED Director 2012-09-04 CURRENT 2000-10-23 Liquidation
ARRAN HUNTLEY ID INTACT LIMITED Director 2012-03-15 CURRENT 1989-11-02 Dissolved 2014-01-14
ARRAN HUNTLEY ID FIRE & SECURITY LIMITED Director 2009-09-21 CURRENT 1998-05-19 Liquidation
DAVID JOHN METCALFE SCOTIA ENERGY SAVING SYSTEMS LIMITED Director 2012-09-04 CURRENT 1980-05-29 Liquidation
DAVID JOHN METCALFE ID SUPPORT SERVICES GROUP LIMITED Director 2008-02-21 CURRENT 2008-02-21 Dissolved 2015-06-16
DAVID JOHN METCALFE ID SUPPORT SERVICES HOLDINGS LIMITED Director 2007-02-07 CURRENT 2007-02-07 Dissolved 2014-05-20
DAVID JOHN METCALFE ID FIRE & SECURITY LIMITED Director 2004-12-21 CURRENT 1998-05-19 Liquidation
DAVID JOHN METCALFE ID HVAC & ENERGY LIMITED Director 2004-12-21 CURRENT 2000-10-23 Liquidation
STEVEN SCOTT HERITAGE PARK S6 LIMITED Director 2018-03-09 CURRENT 2018-03-09 Active - Proposal to Strike off
STEVEN SCOTT TOSCAFIELD LEICESTER LIMITED Director 2017-07-06 CURRENT 2015-12-22 Active
STEVEN SCOTT DROPAPP LIMITED Director 2017-06-12 CURRENT 2016-12-09 Active
STEVEN SCOTT MP DERBY ROAD LIMITED Director 2016-10-24 CURRENT 2016-10-24 Active
STEVEN SCOTT TOSCA ACQUISITION LIMITED Director 2015-03-16 CURRENT 2015-03-16 Dissolved 2016-07-05
STEVEN SCOTT SENECA INVESTMENT MANAGERS LIMITED Director 2015-01-15 CURRENT 2001-11-21 Liquidation
STEVEN SCOTT SENECA ASSET MANAGERS LIMITED Director 2015-01-15 CURRENT 2013-12-17 Liquidation
STEVEN SCOTT DAISY GROUP HOLDINGS LIMITED Director 2014-08-14 CURRENT 2014-08-05 Active
STEVEN SCOTT PENTA TPE LIMITED Director 2013-12-18 CURRENT 2013-07-30 Active
STEVEN SCOTT BROWN & BROWN (EUROPE) LIMITED Director 2013-10-31 CURRENT 2013-07-17 Active
STEVEN SCOTT MABEC (NOTTINGHAM) LIMITED Director 2013-03-22 CURRENT 2010-10-28 Active
STEVEN SCOTT PENTA NOMINEE LIMITED Director 2012-08-31 CURRENT 2012-08-14 Active
STEVEN SCOTT PENTA FOUNDER LIMITED Director 2012-08-31 CURRENT 2012-08-14 Active
STEVEN SCOTT PENTA 2012 LIMITED Director 2012-07-12 CURRENT 2012-02-20 Active - Proposal to Strike off
STEVEN SCOTT PENTA INVESTMENTS GP LIMITED Director 2012-07-12 CURRENT 2012-02-20 Active
STEVEN SCOTT PENTA PARTNER LIMITED Director 2011-08-12 CURRENT 2011-06-03 Active
STEVEN SCOTT PENTA CO-INVESTMENT 2011 GP LIMITED Director 2011-06-22 CURRENT 2011-03-21 Active - Proposal to Strike off
STEVEN SCOTT PENTA 2011 LIMITED Director 2011-04-27 CURRENT 2011-03-21 Active - Proposal to Strike off
STEVEN SCOTT PENTA 2011 SP LIMITED Director 2011-04-27 CURRENT 2011-03-21 Active
STEVEN SCOTT THAMES TOWER LEASE LIMITED Director 2010-08-31 CURRENT 2010-08-03 Active
STEVEN SCOTT PENTA TPI LIMITED Director 2009-11-24 CURRENT 2009-10-08 Active - Proposal to Strike off
STEVEN SCOTT PENTA TPI SP LIMITED Director 2009-11-24 CURRENT 2009-10-08 Dissolved 2018-07-31
STEVEN SCOTT PENTA GP LP (2009) LIMITED Director 2009-06-23 CURRENT 2009-05-11 Active - Proposal to Strike off
STEVEN SCOTT PENTA GP HOLDINGS LIMITED Director 2008-10-13 CURRENT 2008-03-22 Active
STEVEN SCOTT PENTA CO-INVEST GP LIMITED Director 2008-04-23 CURRENT 2008-03-22 Active
STEVEN SCOTT MAVEN INCOME AND GROWTH VCT 4 PLC Director 2004-09-01 CURRENT 2004-08-26 Active
STEVEN SCOTT PENTA PRIVATE EQUITY LIMITED Director 2001-09-24 CURRENT 2001-06-28 Active
STEVEN SCOTT PENTA ESOP TRUSTEE LIMITED Director 2000-04-04 CURRENT 2000-03-16 Active
STEVEN SCOTT PENTA CAPITAL SP GP LIMITED Director 2000-02-16 CURRENT 1999-11-09 Active
STEVEN SCOTT PENTA CAPITAL PARTNERS LIMITED Director 1999-09-20 CURRENT 1999-07-14 Active
STEVEN SCOTT PENTA FUND I GP LIMITED Director 1999-09-20 CURRENT 1999-07-14 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2015-05-05GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-02-052.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 23/01/2015
2015-02-052.35BNOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION
2014-08-192.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 01/08/2014
2014-07-292.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2014-03-042.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 01/02/2014
2013-11-202.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2013-10-24F2.18NOTICE OF DEEMED APPROVAL OF PROPOSALS
2013-10-032.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2013-08-142.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2013-08-12AD01REGISTERED OFFICE CHANGED ON 12/08/2013 FROM UNIT B2 BROOKSIDE BUSINESS PARK, GREENGATE MIDDLETON MANCHESTER M24 1GS ENGLAND
2013-03-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/12
2013-02-25AA01PREVSHO FROM 30/06/2013 TO 30/09/2012
2012-10-11RES12VARYING SHARE RIGHTS AND NAMES
2012-10-11RES01ADOPT ARTICLES 28/09/2012
2012-10-11LATEST SOC11/10/12 STATEMENT OF CAPITAL;GBP 285714
2012-10-11SH0128/09/12 STATEMENT OF CAPITAL GBP 285714
2012-10-11SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-10-05AP01DIRECTOR APPOINTED MR STEVEN SCOTT
2012-10-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-10-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-10-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-09-26AP01DIRECTOR APPOINTED MR BRIAN DUNN
2012-09-26AA01CURRSHO FROM 31/08/2013 TO 30/06/2013
2012-09-26AP03SECRETARY APPOINTED MR ARRAN HUNTLEY
2012-09-26AP01DIRECTOR APPOINTED MR ARRAN HUNTLEY
2012-09-25AD01REGISTERED OFFICE CHANGED ON 25/09/2012 FROM ONE ELEVEN EDMUND STREET BIRMINGHAM WEST MIDLANDS B3 2HJ UNITED KINGDOM
2012-09-21TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WARD
2012-09-21TM01APPOINTMENT TERMINATED, DIRECTOR GATELEY INCORPORATIONS LIMITED
2012-09-21TM02APPOINTMENT TERMINATED, SECRETARY GATELEY SECRETARIES LIMITED
2012-09-21AP01DIRECTOR APPOINTED MR DAVID METCALFE
2012-08-14MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2012-08-14NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
None Supplied



Licences & Regulatory approval
We could not find any licences issued to ENSCO 948 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2013-08-13
Fines / Sanctions
No fines or sanctions have been issued against ENSCO 948 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
COMPOSITE GUARANTEE AND DEBENTURES 2012-10-05 Outstanding CENTRIC SPV 1 LIMITED
DEED OF CHARGE OVER CREDIT BALANCES 2012-10-04 Outstanding BARCLAYS BANK PLC
GUARANTEE AND DEBENTURE 2012-10-04 Outstanding PENTA CAPITAL LLP (THE "SECURITY TRUSTEE")
Filed Financial Reports
Annual Accounts
2012-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ENSCO 948 LIMITED

Intangible Assets
Patents
We have not found any records of ENSCO 948 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ENSCO 948 LIMITED
Trademarks
We have not found any records of ENSCO 948 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ENSCO 948 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (None Supplied) as ENSCO 948 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ENSCO 948 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Administrators
Defending partyENSCO 948 LIMITEDEvent Date2013-08-05
In the Manchester District Registry (Chancery Division) case number 3780 Dermot Justin Power and Kerry Franchina Bailey (IP Nos 6006 and 8780 ) both of BDO LLP , 3 Hardman Street, Spinningfields, Manchester M3 3AT :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ENSCO 948 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ENSCO 948 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.